Search icon

BAKER'S RELOCATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BAKER'S RELOCATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER'S RELOCATION SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000053491
FEI/EIN Number 850673124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6034 Chester Ave #101A, JACKSONVILLE, FL, 32217, US
Mail Address: 6034 Chester ave, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Satin President 6034 CHESTER AVENUE, JACKSONVILLE, FL, 32217
SPRINGER DARRELL PART 322 LINDEN BLVD, BROOKLYN, NY, 11226
BAKER LACE Manager 9804 NORFOLK BLVD, JACKSONVILLE, FL, 32208
BAKER CAREA Manager 9804 NORFOLK BLVD, JACKSONVILLE, FL, 32208
KIRKLAND RONNIE M CLER 9804 NORFOLK BLVD, JACKSONVILLE, FL, 32208
KIRKLAND SCARLETTE CLER 9804 NORFOLK BLVD, JACKSONVILLE, FL, 32208
BAKER SATIN D Agent 6034 Chester ave, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092146 BRS TRUCKING ACTIVE 2020-07-30 2025-12-31 - 6034 CHESTER AVE, STE 101A, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 6034 Chester Ave #101A, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2020-06-01 6034 Chester Ave #101A, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 6034 Chester ave, #101A, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
LC Amendment 2020-06-15
ANNUAL REPORT 2020-05-27
Florida Limited Liability 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081768010 2020-06-26 0491 PPP 6034 CHESTER AVE APT 101A, JACKSONVILLE, FL, 32217-2226
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163636
Loan Approval Amount (current) 163636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32217-2226
Project Congressional District FL-05
Number of Employees 5
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State